GREENWICH MENCAP - LONDON


Company Profile Company Filings

Overview

GREENWICH MENCAP is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
GREENWICH MENCAP was incorporated 34 years ago on 28/07/1989 and has the registered number: 02408836. The accounts status is SMALL and accounts are next due on 31/12/2024.

GREENWICH MENCAP - LONDON

This company is listed in the following categories:
85600 - Educational support services
87200 - Residential care activities for learning difficulties, mental health and substance abuse
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 7 WOOLWICH COMMON ENTERPRISE CENTRE
LONDON
SE18 4HX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTHONY MICHAEL PEARLGOOD Sep 1966 British Director 2015-11-24 CURRENT
MR JONATHAN SELLARS Jun 1985 British Director 2020-03-30 CURRENT
MRS TERESA AMANDA LOOKER Jun 1963 British Director 2021-03-19 CURRENT
MRS LAURA SMYTH Jun 1989 British Director 2023-11-25 CURRENT
MR TIMOTHY CHRISTOPHER SMYTH Mar 1987 British Director 2023-11-25 CURRENT
MR CHRISTOPHER SWIFT Oct 1947 British Director 2023-11-25 CURRENT
MRS JANE LAWSON Oct 1945 British Director 2017-02-20 CURRENT
MRS JEAN MARY CARPENTER Dec 1945 Irish Director 1995-10-03 UNTIL 1999-03-02 RESIGNED
MRS GEORGINA EARL-HUTTON Nov 1963 British Director 2017-11-25 UNTIL 2022-11-12 RESIGNED
MARK DALE-EMBERTON Jan 1961 British Director 1992-09-26 UNTIL 1993-10-02 RESIGNED
CAROL SUSAN FOYLE Jan 1960 British Director 2006-10-14 UNTIL 2013-09-17 RESIGNED
ROGER BERNARD CAPON Jun 1946 British Director 1998-12-01 UNTIL 1999-07-08 RESIGNED
MISS SAMANTHA ANNE BROWN Jul 1987 British Director 2014-06-17 UNTIL 2015-11-24 RESIGNED
ALISON BRAUNSTON Jan 1951 British Director 2002-07-10 UNTIL 2009-10-17 RESIGNED
MRS KIM DURTNALL Jan 1961 British Director 2009-10-17 UNTIL 2011-12-10 RESIGNED
DAVID GOLDSTRAW Dec 1958 British Director 2016-12-13 UNTIL 2019-01-26 RESIGNED
MICHAEL HAWKINS May 1962 British Director 1998-10-24 UNTIL 2018-01-20 RESIGNED
ROBERT DANIELS Jan 1959 British Director 2003-03-04 UNTIL 2006-10-14 RESIGNED
JOAN FRANCIS DAWSON Jan 1942 British Director 1994-09-24 UNTIL 2000-10-21 RESIGNED
GRAHAM TUCKER Sep 1948 British Secretary RESIGNED
PAMELA ROSE BOND Jul 1947 British Secretary 1997-09-03 UNTIL 1998-10-24 RESIGNED
CAROLYN MARGARET VAGG Oct 1954 British Secretary 1995-09-30 UNTIL 1996-11-23 RESIGNED
MR ANDREW KEITH WAITE Secretary 2014-10-21 UNTIL 2016-12-23 RESIGNED
REBECCA CHARLOTTE YOUNG Aug 1971 Secretary 2000-07-04 UNTIL 2004-10-16 RESIGNED
LARA CLAIRE ROWLINSON Mar 1972 Secretary 2004-10-16 UNTIL 2007-08-01 RESIGNED
DR ELEANOR CLARE JONES Secretary 2013-06-11 UNTIL 2014-10-21 RESIGNED
OLWYN BOND Oct 1952 British Director 1996-12-03 UNTIL 1997-08-04 RESIGNED
SHEILA ANN KELLY Dec 1945 British Director 1994-09-24 UNTIL 1995-09-30 RESIGNED
JAMILLA MIRIAM AL-RESHEED Oct 1956 British Director 1997-10-25 UNTIL 2000-10-21 RESIGNED
SAMANTHA ANN BERGIN GONCALVES Feb 1970 Irish Director 2007-10-13 UNTIL 2013-07-16 RESIGNED
MRS NICOLE BENDER Jun 1974 British Director 2021-01-27 UNTIL 2023-11-25 RESIGNED
SANDRA BEECHING Aug 1957 British Director 1993-10-02 UNTIL 1995-03-21 RESIGNED
EMILY BARNS Oct 1974 British Director 2004-03-04 UNTIL 2008-06-03 RESIGNED
BERNADETTE BANHAM Jul 1952 British Director 1995-09-30 UNTIL 1996-09-11 RESIGNED
DENNIS ALBERT BADGER Feb 1924 British Director 1996-11-23 UNTIL 2002-03-18 RESIGNED
PAMELA ROSE BOND Jul 1947 British Director 1994-09-24 UNTIL 1998-10-24 RESIGNED
MR JAKE CHESTER ATTREE May 1990 British Director 2012-12-15 UNTIL 2013-09-24 RESIGNED
MRS DENISE ALLEN Jul 1956 British Director 2015-02-06 UNTIL 2015-07-23 RESIGNED
CLIVE PETER ALLEN Jul 1948 British Director 1994-09-24 UNTIL 1995-09-30 RESIGNED
MR LEON PAUL FRANKLIN Dec 1972 British Director 2013-11-05 UNTIL 2016-10-25 RESIGNED
MS JULIE ATKINS Mar 1960 British Director 2009-10-17 UNTIL 2014-08-12 RESIGNED
MR MARTIN BONUS Aug 1983 American Director 2019-03-04 UNTIL 2020-03-28 RESIGNED
MR IAN ROBERT BLACKIE Apr 1949 British Director 2016-12-13 UNTIL 2020-01-25 RESIGNED
MANDY BRADLEY Apr 1957 British Director 2003-03-04 UNTIL 2010-01-12 RESIGNED
ELSIE MARGARET HUGHES Sep 1929 British Director RESIGNED
CLARE HENDERSON Jul 1968 British Director 2007-10-13 UNTIL 2010-11-09 RESIGNED
IRIS LILIAN HEARD Aug 1931 British Director 1996-12-03 UNTIL 2002-07-10 RESIGNED
MR DAVID MICHAEL STEVENSON HAYCOX Sep 1987 British Director 2012-12-15 UNTIL 2015-11-24 RESIGNED
KEITH DONALD COLIN BRADLEY Nov 1947 British Director 2006-10-14 UNTIL 2010-11-09 RESIGNED
JANE SUSAN GARWOOD Jan 1959 British Director 1995-09-30 UNTIL 1996-11-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE FORUM @ GREENWICH LONDON Active TOTAL EXEMPTION FULL 84110 - General public administration activities
DISABILITY ALLIANCE EDUCATIONAL AND RESEARCH ASSOCIATION LIMITED(THE) LONDON ENGLAND Dissolved... DORMANT 63990 - Other information service activities n.e.c.
LOMBARD RECYCLING LIMITED REDHILL ENGLAND Dissolved... DORMANT 99999 - Dormant Company
GREENGATES BECKENHAM ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
NATIONWIDE HIRE LTD FAREHAM ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
JEE LIMITED KENT Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
KIDS CAN ACHIEVE LIMITED HARROW Active SMALL 85600 - Educational support services
THE NATIONAL APPROPRIATE ADULT NETWORK LIMITED ASHFORD Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DATA SHRED LIMITED REDHILL ENGLAND Active DORMANT 99999 - Dormant Company
SECRET SAVIOURS LIMITED LONDON ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
MOMENTUM SYSTEMS LIMITED FAREHAM ENGLAND Active SMALL 62090 - Other information technology service activities
PROJECT KESTREL TOPCO LIMITED FAREHAM ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
PROJECT KESTREL MIDCO 1 LIMITED FAREHAM ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PROJECT KESTREL MIDCO 2 LIMITED FAREHAM ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PROJECT KESTREL BIDCO LIMITED FAREHAM ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
JEE GROUP EOT LIMITED TONBRIDGE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
WOWNOW HIRE LIMITED FAREHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
FALCONWOOD COMMUNITY CENTRE TRUST LTD WELLING UNITED KINGDOM Active NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.
CORE SENTIENCE LIMITED CHELSMFORD UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J K FULTON TRADING LIMITED WOOLWICH ENGLAND Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
BESTBRAND4U LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles